Cromwell Health Group Limited LONDON


Cromwell Health Group started in year 2006 as Private Limited Company with registration number 05687373. The Cromwell Health Group company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Cromwell Hospital. Postal code: SW5 0TU. Since 2007-02-14 Cromwell Health Group Limited is no longer carrying the name Minerva Health Care.

The company has 3 directors, namely Sarah M., Sarah F. and Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 31 March 2021 and Sarah M. has been with the company for the least time - from 12 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cromwell Health Group Limited Address / Contact

Office Address Cromwell Hospital
Office Address2 Cromwell Road
Town London
Post code SW5 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05687373
Date of Incorporation Wed, 25th Jan 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 12 June 2023

Sarah F.

Position: Director

Appointed: 20 June 2022

Peter W.

Position: Director

Appointed: 31 March 2021

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 2008

Barbara B.

Position: Director

Appointed: 31 March 2021

Resigned: 01 January 2022

Michael H.

Position: Director

Appointed: 17 May 2018

Resigned: 31 July 2023

Bupa Secretaries Limited

Position: Corporate Director

Appointed: 17 May 2018

Resigned: 31 March 2021

Catherine B.

Position: Director

Appointed: 27 September 2016

Resigned: 17 May 2018

Joy L.

Position: Director

Appointed: 29 October 2015

Resigned: 14 September 2016

Joan E.

Position: Director

Appointed: 01 July 2014

Resigned: 29 October 2015

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 17 May 2018

Philippa F.

Position: Director

Appointed: 01 January 2014

Resigned: 17 May 2018

Steven L.

Position: Director

Appointed: 21 January 2013

Resigned: 01 July 2014

Martin G.

Position: Director

Appointed: 01 September 2010

Resigned: 31 October 2012

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 10 December 2012

Michele L.

Position: Director

Appointed: 03 November 2008

Resigned: 31 December 2013

Mahboob M.

Position: Director

Appointed: 07 July 2008

Resigned: 10 December 2012

Nicholas B.

Position: Director

Appointed: 07 July 2008

Resigned: 19 May 2013

Fraser G.

Position: Director

Appointed: 07 July 2008

Resigned: 21 June 2010

Hume M.

Position: Director

Appointed: 14 March 2008

Resigned: 18 July 2008

Fergus K.

Position: Director

Appointed: 14 March 2008

Resigned: 30 July 2010

Julian D.

Position: Director

Appointed: 14 March 2008

Resigned: 07 July 2008

Tawhid A.

Position: Director

Appointed: 09 October 2007

Resigned: 14 March 2008

Pradeep H.

Position: Director

Appointed: 26 September 2007

Resigned: 14 March 2008

John C.

Position: Director

Appointed: 06 December 2006

Resigned: 26 September 2007

Nicholas H.

Position: Secretary

Appointed: 06 December 2006

Resigned: 14 March 2008

Michael O.

Position: Director

Appointed: 06 December 2006

Resigned: 09 October 2007

Geoffrey S.

Position: Secretary

Appointed: 18 September 2006

Resigned: 06 December 2006

Francis J.

Position: Director

Appointed: 18 September 2006

Resigned: 14 March 2008

Thomas J.

Position: Director

Appointed: 18 September 2006

Resigned: 14 March 2008

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 18 September 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 18 September 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Bupa Finance Plc from London, United Kingdom. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bupa Finance Plc

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 2779134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Minerva Health Care February 14, 2007
Goldenhold October 18, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements